SUNSHINE TANNING & BEAUTY STUDIO LIMITED
Company number 05420474
- Company Overview for SUNSHINE TANNING & BEAUTY STUDIO LIMITED (05420474)
- Filing history for SUNSHINE TANNING & BEAUTY STUDIO LIMITED (05420474)
- People for SUNSHINE TANNING & BEAUTY STUDIO LIMITED (05420474)
- Charges for SUNSHINE TANNING & BEAUTY STUDIO LIMITED (05420474)
- More for SUNSHINE TANNING & BEAUTY STUDIO LIMITED (05420474)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 June 2013 | |
28 May 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
04 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
29 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Jul 2010 | CERTNM |
Company name changed mark j scholey LIMITED\certificate issued on 13/07/10
|
|
22 Jun 2010 | CONNOT | Change of name notice | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
04 Jun 2010 | TM01 | Termination of appointment of Paul Scholey as a director | |
04 Jun 2010 | AP01 | Appointment of Vicky Scholey as a director | |
04 Jun 2010 | AD01 | Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 4 June 2010 | |
04 Jun 2010 | TM01 | Termination of appointment of Mark Scholey as a director | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2010 | TM02 | Termination of appointment of Sharon Hawkes as a secretary | |
09 Jul 2009 | 363a | Return made up to 10/04/09; full list of members | |
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |